Persons with significant control. Change date: 2024-03-27. Psc name: Nuppp (Care Technology and Learning Centres) Limited. |
2024-04-08 |
View Report |
Address. New address: 80 Fenchurch Street London EC3M 4AE. Change date: 2024-03-27. Old address: St Helen's 1 Undershaft London EC3P 3DQ. |
2024-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-19 |
View Report |
Accounts. Accounts type full. |
2023-07-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-20 |
View Report |
Officers. Appointment date: 2022-12-01. Officer name: Mr Kristoffer Malcolm Mcphail. |
2022-12-01 |
View Report |
Officers. Appointment date: 2022-12-01. Officer name: Mr Adam Irwin. |
2022-12-01 |
View Report |
Officers. Termination date: 2022-12-01. Officer name: Ian Shervell. |
2022-12-01 |
View Report |
Officers. Termination date: 2022-12-01. Officer name: Sean Kent Mclachlan. |
2022-12-01 |
View Report |
Officers. Termination date: 2022-12-01. Officer name: James Robson Edwin Tarry. |
2022-12-01 |
View Report |
Accounts. Accounts type full. |
2022-10-11 |
View Report |
Officers. Change date: 2022-04-19. Officer name: Mr. Ian Shervell. |
2022-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-13 |
View Report |
Accounts. Accounts type full. |
2021-09-15 |
View Report |
Officers. Change date: 2021-02-19. Officer name: Mr Ian Shervell. |
2021-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-11 |
View Report |
Accounts. Accounts type full. |
2020-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-28 |
View Report |
Accounts. Accounts type full. |
2019-07-17 |
View Report |
Mortgage. Charge number: 4. |
2019-01-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-19 |
View Report |
Accounts. Accounts type full. |
2018-09-06 |
View Report |
Persons with significant control. Psc name: Nuppp (Care Technology and Learning Centres) Limited. Change date: 2016-12-19. |
2018-04-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-30 |
View Report |
Officers. Officer name: Shenthuran Ravindra. Termination date: 2017-09-08. |
2017-10-10 |
View Report |
Officers. Officer name: Fergus James Helliwell. Termination date: 2017-09-06. |
2017-10-04 |
View Report |
Officers. Officer name: Mr James Robson Edwin Tarry. Appointment date: 2017-09-08. |
2017-10-02 |
View Report |
Officers. Appointment date: 2017-09-08. Officer name: Mr. Ian Shervell. |
2017-10-02 |
View Report |
Accounts. Accounts type full. |
2017-06-15 |
View Report |
Address. New address: St Helen's 1 Undershaft London EC3P 3DQ. Old address: 1 Poultry London EC2R 8EJ. Change date: 2016-12-19. |
2016-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-21 |
View Report |
Officers. Officer name: Mr Sean Kent Mclachlan. Appointment date: 2016-08-24. |
2016-09-06 |
View Report |
Officers. Appointment date: 2016-08-24. Officer name: Mr Shenthuran Ravindra. |
2016-09-02 |
View Report |
Officers. Termination date: 2016-08-24. Officer name: Helen Mary Murphy. |
2016-09-02 |
View Report |
Accounts. Accounts type full. |
2016-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-03 |
View Report |
Officers. Termination date: 2015-06-30. Officer name: David Alexandre Simon Dahan. |
2015-07-02 |
View Report |
Officers. Termination date: 2015-06-30. Officer name: Ian Bryan Womack. |
2015-07-02 |
View Report |
Officers. Officer name: Fergus James Helliwell. Appointment date: 2015-06-17. |
2015-06-22 |
View Report |
Officers. Officer name: Ms Helen Murphy. Appointment date: 2015-06-17. |
2015-06-22 |
View Report |
Accounts. Accounts type full. |
2015-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-10 |
View Report |
Address. New address: 1 Poultry London EC2R 8EJ. |
2014-11-10 |
View Report |
Mortgage. Charge number: 3. |
2014-05-12 |
View Report |
Mortgage. Charge number: 2. |
2014-05-12 |
View Report |
Accounts. Accounts type full. |
2014-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-29 |
View Report |
Address. Old address: 14 Cornhill London EC3V 3ND United Kingdom. |
2013-10-29 |
View Report |
Address. Move registers to registered office company. |
2013-10-29 |
View Report |
Accounts. Accounts type full. |
2013-08-05 |
View Report |